Search icon

MCNICOLS GROUP, LLC - Florida Company Profile

Company Details

Entity Name: MCNICOLS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCNICOLS GROUP, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Jun 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 28 Jun 2012 (13 years ago)
Document Number: L11000072485
FEI/EIN Number 263311628

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9000 SHERIDAN STREET STE 138, Pembroke Pines, FL, 33024, US
Mail Address: 9000 SHERIDAN STREET STE 138, Pembroke Pines, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIvarola Hector J Managing Member 9000 SHERIDAN STREET STE 138, Pembroke Pines, FL, 33024
RIVAROLA HECTOR J Agent 9000 SHERIDAN STREET STE 138, Pembroke Pines, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 9000 SHERIDAN STREET STE 138, Pembroke Pines, FL 33024 -
CHANGE OF MAILING ADDRESS 2019-04-25 9000 SHERIDAN STREET STE 138, Pembroke Pines, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 9000 SHERIDAN STREET STE 138, Pembroke Pines, FL 33024 -
LC NAME CHANGE 2012-06-28 MCNICOLS GROUP, LLC -
CONVERSION 2011-06-13 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P08000081743. CONVERSION NUMBER 900000114589

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State